About

Registered Number: 06942993
Date of Incorporation: 24/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: BRUCE ALLEN LLP, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

Based in Hornchurch, Essex, Nexus Group Technologies Ltd was founded on 24 June 2009, it's status at Companies House is "Active". Debare, Doris Anna, Chirumamilla, Vamsi Krishna are listed as directors of Nexus Group Technologies Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIRUMAMILLA, Vamsi Krishna 15 November 2016 16 November 2016 1
Secretary Name Appointed Resigned Total Appointments
DEBARE, Doris Anna 18 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 30 March 2020
CH01 - Change of particulars for director 27 November 2019
RP04PSC01 - N/A 14 November 2019
CH01 - Change of particulars for director 18 October 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 26 March 2019
DISS40 - Notice of striking-off action discontinued 04 August 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 02 August 2018
CH03 - Change of particulars for secretary 20 June 2018
AP03 - Appointment of secretary 20 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 13 July 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 05 July 2017
DISS40 - Notice of striking-off action discontinued 01 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AP01 - Appointment of director 15 November 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 02 July 2015
AR01 - Annual Return 07 August 2014
AD01 - Change of registered office address 09 July 2014
AD01 - Change of registered office address 07 July 2014
AA - Annual Accounts 25 March 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 04 July 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 03 August 2010
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
NEWINC - New incorporation documents 24 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.